Search icon

MELOS, LLC

Company Details

Name: MELOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4392071
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 226 N. 6TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MELOS, LLC DOS Process Agent 226 N. 6TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2013-04-22 2015-05-06 Address 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424060301 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170405007327 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150506006630 2015-05-06 BIENNIAL STATEMENT 2015-04-01
140121000689 2014-01-21 CERTIFICATE OF PUBLICATION 2014-01-21
130422000653 2013-04-22 ARTICLES OF ORGANIZATION 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328427708 2020-05-01 0202 PPP 226 N 6TH ST, BROOKLYN, NY, 11211
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37807
Loan Approval Amount (current) 37807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38376.14
Forgiveness Paid Date 2021-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State